This company is commonly known as Etalwa Ettihadul Muslemin (u.k.) Society. The company was founded 25 years ago and was given the registration number 03630838. The firm's registered office is in MANCHESTER. You can find them at 63 Humphrey Road, Old Trafford, Manchester, Lancashire. This company's SIC code is 85520 - Cultural education.
Name | : | ETALWA ETTIHADUL MUSLEMIN (U.K.) SOCIETY |
---|---|---|
Company Number | : | 03630838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 Humphrey Road, Old Trafford, Manchester, Lancashire, M16 9DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79 Humphrey Road, Old Trafford, Manchester, M16 9DE | Director | 14 September 1998 | Active |
70 Buxton Street, Leicester, LE2 0FJ | Director | 24 August 2003 | Active |
63 Humphrey Road, Old Trafford, Manchester, M16 9DE | Director | 24 August 2003 | Active |
1 Perch Street, Shackelwell Lane, London, E8 2EG | Director | 24 August 2003 | Active |
96, Weston Road, Gloucester, GL1 5AX | Director | 14 September 1998 | Active |
63 Humphrey Road, Old Trafford, Manchester, M16 9DE | Secretary | 14 September 1998 | Active |
2 Goodyere Street, Gloucester, GL1 4UG | Secretary | 24 August 2003 | Active |
1, Brook Street, Gloucester, United Kingdom, GL1 4UP | Secretary | 14 September 2010 | Active |
33 Cazenove Road, London, N16 6PA | Director | 05 August 2007 | Active |
411 Rectory Road, Stokenewington, London, N16 7PP | Director | 14 September 1998 | Active |
29 Ethel Road, Leicester, LE5 5NR | Director | 14 September 1998 | Active |
23 Dale Street, Leicester, LE2 0FY | Director | 30 August 2000 | Active |
102 Earl Howe Street, Leicester, LE2 0DG | Director | 14 September 1998 | Active |
99 Horton Grange Road, Bradford, BD7 2DN | Director | 14 September 1998 | Active |
2 Goodyere Street, Gloucester, GL1 4UG | Director | 14 September 1998 | Active |
57 Arncliffe Terrace, Bradford, BD7 2DQ | Director | 30 August 2000 | Active |
24 Gunton Road, Clapton, London, E5 9JS | Director | 14 September 1998 | Active |
119 Arncliffe Terrace, Bradford, BD7 3AG | Director | 14 September 1998 | Active |
Mr Yakub Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Painswick Road, Gloucester, England, GL4 6PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Officers | Termination secretary company with name termination date. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-01 | Annual return | Annual return company with made up date no member list. | Download |
2014-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-06 | Annual return | Annual return company with made up date no member list. | Download |
2014-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-09-18 | Annual return | Annual return company with made up date no member list. | Download |
2013-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.